Company NameSinopia Asset Management (UK) Limited
Company StatusDissolved
Company Number03492595
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NamesCoolweb Limited and Sinopia International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean Francois Schmitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2006(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 04 September 2012)
RoleHead Of Equity Team
Correspondence Address18 Onslow Gardens
London
SW7 3AL
Director NameMr Simeon Thomas Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 04 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusClosed
Appointed11 December 2008(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMadame Caroline Brousse
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed15 January 1998(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 31 August 2010)
RoleChief Executive Officer
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJacques Sikorav
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed15 January 1998(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1999)
RoleChief Investment Officer
Correspondence Address10 Place Du President Mithouard
Paris 75007
France
Foreign
Director NameDidier Miqueu
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed15 January 1998(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2002)
RoleChairman
Correspondence Address13 Rue Greneta
Paris 75003
France
Foreign
Director NamePhilippe Goimard
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed15 January 1998(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 14 May 2008)
RoleChief Executive Officer
Correspondence Address11 Rue De Perche
Paris 75003
France
Foreign
Secretary NamePhilippe Goimard
NationalityFrench
StatusResigned
Appointed15 January 1998(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2003)
RoleChief Executive Officer
Correspondence Address11 Rue De Perche
Paris 75003
France
Foreign
Director NameLee Chautin
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1998(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 08 June 2007)
RoleExecutive
Correspondence Address1 Westbourne Park Road
London
W2 5PX
Director NameJean Francois Boulier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2002)
RoleHead Of The Management Activit
Correspondence Address5 Quai De L Orme De Sully
78230
Le Pecq
France
Director NameFrancois Bourguignon
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2003)
RoleProvider Of A Service
Correspondence Address13 Passage Alexandrine
Paris
75011
Director NamePierre Philippe Sequier
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2002(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2010)
RoleChief Invest Officer
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameDidier Deleage
NationalityBritish
StatusResigned
Appointed30 July 2003(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address133 Rue De Silly
92100 Boulogne
92100
France
Director NameMr Dean Robert Buckley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStonecrop Home Farm Lane
Great Addington
Kettering
Northamptonshire
NN14 4BL
Director NameMichael Sturrock Warren
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyall Mews
London
SW1X 8DJ
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed27 November 2006(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2007)
RoleCompany Director
Correspondence Address12 Amberley Close
Send
Woking
Surrey
GU23 7BX
Director NameMr Opkar Singh Sara
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFriars
The Climb
Rickmansworth
Hertfordshire
WD3 4DX
Secretary NameGeorge William Bayer
StatusResigned
Appointed14 September 2007(9 years, 8 months after company formation)
Appointment Duration12 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£4,214,000
Net Worth£6,261,000
Cash£6,288,000
Current Liabilities£1,784,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Application to strike the company off the register (3 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 2,940
(6 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 2,940
(6 pages)
15 December 2011Statement of capital on 15 December 2011
  • GBP 2,940
(5 pages)
15 December 2011Solvency Statement dated 15/12/11 (1 page)
15 December 2011Statement of capital on 15 December 2011
  • GBP 2,940
(5 pages)
15 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2011Solvency statement dated 15/12/11 (1 page)
15 December 2011Statement by directors (1 page)
15 December 2011Statement by Directors (1 page)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
11 March 2011Full accounts made up to 31 December 2010 (25 pages)
11 March 2011Full accounts made up to 31 December 2010 (25 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
26 January 2011Termination of appointment of Pierre Sequier as a director (1 page)
26 January 2011Termination of appointment of Pierre Sequier as a director (1 page)
24 September 2010Termination of appointment of Caroline Brousse as a director (1 page)
24 September 2010Termination of appointment of Caroline Brousse as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (25 pages)
18 May 2010Full accounts made up to 31 December 2009 (25 pages)
17 February 2010Director's details changed for Jean Francois Schmitt on 1 August 2009 (1 page)
17 February 2010Director's details changed for Jean Francois Schmitt on 1 August 2009 (1 page)
17 February 2010Director's details changed for Jean Francois Schmitt on 1 August 2009 (1 page)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Pierre Philippe Sequier on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Madame Caroline Brousse on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simeon Thomas Brown on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jean Francois Schmitt on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jean Francois Schmitt on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Pierre Philippe Sequier on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Madame Caroline Brousse on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Madame Caroline Brousse on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jean Francois Schmitt on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simeon Thomas Brown on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simeon Thomas Brown on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Pierre Philippe Sequier on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
19 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 November 2009Termination of appointment of Opkar Sara as a director (1 page)
18 November 2009Termination of appointment of Opkar Sara as a director (1 page)
30 April 2009Full accounts made up to 31 December 2008 (25 pages)
30 April 2009Full accounts made up to 31 December 2008 (25 pages)
13 March 2009Director's Change of Particulars / simeon brown / 30/06/2008 / HouseName/Number was: , now: flat 7; Street was: flat 9, now: the grain store; Area was: kittiwake court, 4 great dover street, now: 70 weston street; Post Code was: SE1 4XR, now: SE1 3HJ; Country was: , now: united kingdom (1 page)
13 March 2009Director's change of particulars / simeon brown / 30/06/2008 (1 page)
5 February 2009Return made up to 14/01/09; full list of members (5 pages)
5 February 2009Return made up to 14/01/09; full list of members (5 pages)
30 December 2008Secretary appointed sarah maher (1 page)
30 December 2008Secretary appointed sarah maher (1 page)
26 September 2008Appointment Terminated Secretary george bayer (1 page)
26 September 2008Appointment terminated secretary george bayer (1 page)
11 June 2008Full accounts made up to 31 December 2007 (23 pages)
11 June 2008Full accounts made up to 31 December 2007 (23 pages)
16 May 2008Appointment terminated director philippe goimard (1 page)
16 May 2008Appointment Terminated Director philippe goimard (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
8 February 2008Return made up to 14/01/08; full list of members (3 pages)
8 February 2008Return made up to 14/01/08; full list of members (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Secretary's particulars changed (1 page)
12 October 2007Full accounts made up to 31 December 2006 (20 pages)
12 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
3 May 2007Return made up to 14/01/07; full list of members (8 pages)
3 May 2007Return made up to 14/01/07; full list of members (8 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
12 December 2006Full accounts made up to 31 December 2005 (22 pages)
12 December 2006Full accounts made up to 31 December 2005 (22 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (3 pages)
10 July 2006Registered office changed on 10/07/06 from: 12 plumtree court london EC4A 4HT (1 page)
10 July 2006New director appointed (3 pages)
10 July 2006New director appointed (3 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 12 plumtree court london EC4A 4HT (1 page)
10 July 2006New director appointed (3 pages)
7 July 2006Company name changed sinopia international LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed sinopia international LIMITED\certificate issued on 07/07/06 (2 pages)
8 March 2006Return made up to 14/01/06; full list of members (7 pages)
8 March 2006Return made up to 14/01/06; full list of members (7 pages)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
4 October 2005Registered office changed on 04/10/05 from: harman house 1 george street uxbridge middx UB8 1QQ (1 page)
4 October 2005Registered office changed on 04/10/05 from: harman house 1 george street uxbridge middx UB8 1QQ (1 page)
29 June 2005Full accounts made up to 31 December 2004 (16 pages)
29 June 2005Full accounts made up to 31 December 2004 (16 pages)
12 April 2005Return made up to 14/01/05; full list of members (7 pages)
12 April 2005Return made up to 14/01/05; full list of members (7 pages)
11 March 2005Full accounts made up to 31 December 2003 (17 pages)
11 March 2005Full accounts made up to 31 December 2003 (17 pages)
10 March 2004Auditor's resignation (1 page)
10 March 2004Auditor's resignation (1 page)
31 January 2004Return made up to 14/01/04; full list of members (7 pages)
31 January 2004Return made up to 14/01/04; full list of members (7 pages)
26 August 2003Nc inc already adjusted 31/07/03 (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Ad 31/07/03--------- £ si 600000@1=600000 £ ic 2340000/2940000 (2 pages)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Nc inc already adjusted 31/07/03 (2 pages)
26 August 2003Ad 31/07/03--------- £ si 600000@1=600000 £ ic 2340000/2940000 (2 pages)
10 May 2003Full accounts made up to 31 December 2002 (18 pages)
10 May 2003Full accounts made up to 31 December 2002 (18 pages)
4 February 2003Return made up to 14/01/03; full list of members (8 pages)
4 February 2003Return made up to 14/01/03; full list of members (8 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (3 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (3 pages)
28 May 2002£ nc 1740000/2340000 09/04/02 (1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002£ nc 1740000/2340000 09/04/02 (1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002Ad 09/04/02--------- £ si 600000@1=600000 £ ic 1740000/2340000 (2 pages)
28 May 2002Ad 09/04/02--------- £ si 600000@1=600000 £ ic 1740000/2340000 (2 pages)
28 January 2002Return made up to 14/01/02; full list of members (8 pages)
28 January 2002Return made up to 14/01/02; full list of members (8 pages)
27 September 2001Full accounts made up to 31 December 2000 (20 pages)
27 September 2001Full accounts made up to 31 December 2000 (20 pages)
3 May 2001£ nc 1240000/1740000 26/04/01 (2 pages)
3 May 2001£ nc 1240000/1740000 26/04/01 (2 pages)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Ad 26/04/01--------- £ si 500000@1=500000 £ ic 1240000/1740000 (2 pages)
3 May 2001Ad 26/04/01--------- £ si 500000@1=500000 £ ic 1240000/1740000 (2 pages)
13 February 2001Return made up to 14/01/01; full list of members (8 pages)
13 February 2001Return made up to 14/01/01; full list of members (8 pages)
8 January 2001New director appointed (3 pages)
8 January 2001New director appointed (3 pages)
4 January 2001Nc inc already adjusted 15/11/00 (1 page)
4 January 2001Nc inc already adjusted 15/11/00 (1 page)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2001Ad 20/11/00--------- £ si 300000@1=300000 £ ic 940000/1240000 (2 pages)
4 January 2001Ad 20/11/00--------- £ si 300000@1=300000 £ ic 940000/1240000 (2 pages)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000Ad 25/03/00--------- £ si 170000@1=170000 £ ic 770000/940000 (2 pages)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000£ nc 770000/940000 25/03/00 (1 page)
20 April 2000£ nc 770000/940000 25/03/00 (1 page)
20 April 2000Ad 25/03/00--------- £ si 170000@1=170000 £ ic 770000/940000 (2 pages)
9 February 2000Return made up to 14/01/00; full list of members (7 pages)
9 February 2000Return made up to 14/01/00; full list of members (7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (17 pages)
1 October 1999Full accounts made up to 31 December 1998 (17 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
30 June 1999Nc inc already adjusted 10/06/99 (1 page)
30 June 1999Nc inc already adjusted 10/06/99 (1 page)
30 June 1999Memorandum and Articles of Association (6 pages)
30 June 1999Ad 19/03/99--------- £ si 250000@1=250000 £ ic 520000/770000 (2 pages)
30 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 June 1999Ad 19/03/99--------- £ si 250000@1=250000 £ ic 520000/770000 (2 pages)
30 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 June 1999Memorandum and Articles of Association (6 pages)
1 February 1999Return made up to 14/01/99; full list of members (7 pages)
1 February 1999Return made up to 14/01/99; full list of members (7 pages)
18 January 1999£ nc 270000/520000 14/12/98 (1 page)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1999Auditor's resignation (1 page)
18 January 1999Ad 14/12/98--------- £ si 250000@1=250000 £ ic 270000/520000 (2 pages)
18 January 1999Ad 14/12/98--------- £ si 250000@1=250000 £ ic 270000/520000 (2 pages)
18 January 1999Auditor's resignation (1 page)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1999£ nc 270000/520000 14/12/98 (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
28 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1998£ nc 100000/270000 17/07/98 (1 page)
28 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 July 1998Ad 17/07/98--------- £ si 170000@1=170000 £ ic 100000/270000 (2 pages)
28 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1998Ad 17/07/98--------- £ si 170000@1=170000 £ ic 100000/270000 (2 pages)
28 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 July 1998£ nc 100000/270000 17/07/98 (1 page)
6 July 1998Ad 15/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 July 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 July 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 July 1998Ad 15/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 January 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
27 January 1998£ nc 1000/100000 15/01/98 (1 page)
27 January 1998Memorandum and Articles of Association (11 pages)
27 January 1998Memorandum and Articles of Association (11 pages)
23 January 1998Company name changed coolweb LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed coolweb LIMITED\certificate issued on 26/01/98 (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 788-790 finchley road london NW11 7UR (1 page)
20 January 1998Registered office changed on 20/01/98 from: 788-790 finchley road london NW11 7UR (1 page)
14 January 1998Incorporation (17 pages)